Princes Quay Residents Association Limited MARDEN


Princes Quay Residents Association started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03640723. The Princes Quay Residents Association company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has 6 directors, namely Martin L., Simon K. and Michael O. and others. Of them, Elizabeth C. has been with the company the longest, being appointed on 6 March 2018 and Martin L. and Simon K. have been with the company for the least time - from 7 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Princes Quay Residents Association Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640723
Date of Incorporation Wed, 30th Sep 1998
Industry Residents property management
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Martin L.

Position: Director

Appointed: 07 February 2022

Simon K.

Position: Director

Appointed: 07 February 2022

Michael O.

Position: Director

Appointed: 30 January 2022

Gail P.

Position: Director

Appointed: 05 October 2021

Lauretta L.

Position: Director

Appointed: 23 April 2018

Elizabeth C.

Position: Director

Appointed: 06 March 2018

Dmg Property Management

Position: Corporate Secretary

Appointed: 01 September 2009

Dawn D.

Position: Director

Appointed: 26 May 2022

Resigned: 11 July 2022

Shelley M.

Position: Director

Appointed: 07 February 2022

Resigned: 30 January 2023

Paul M.

Position: Director

Appointed: 03 February 2022

Resigned: 12 May 2023

James O.

Position: Director

Appointed: 23 August 2021

Resigned: 08 November 2021

Dorothy R.

Position: Director

Appointed: 06 March 2018

Resigned: 29 September 2020

Philippa M.

Position: Director

Appointed: 06 March 2018

Resigned: 31 January 2022

Charles M.

Position: Director

Appointed: 01 September 2014

Resigned: 23 December 2020

Peter F.

Position: Director

Appointed: 01 September 2014

Resigned: 06 March 2018

Patrick Q.

Position: Director

Appointed: 08 November 2011

Resigned: 30 March 2015

Anthony B.

Position: Director

Appointed: 06 September 2010

Resigned: 30 April 2018

Stephen R.

Position: Director

Appointed: 03 September 2008

Resigned: 21 March 2014

Julian R.

Position: Director

Appointed: 25 July 2008

Resigned: 17 May 2014

Tracy O.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 September 2009

Mark Q.

Position: Director

Appointed: 21 June 2007

Resigned: 22 October 2007

Clare T.

Position: Director

Appointed: 28 February 2007

Resigned: 11 March 2008

Sonja Z.

Position: Director

Appointed: 28 February 2007

Resigned: 31 July 2007

Elizabeth C.

Position: Director

Appointed: 20 February 2007

Resigned: 09 March 2011

Jill H.

Position: Director

Appointed: 20 February 2007

Resigned: 10 August 2011

Heather S.

Position: Director

Appointed: 14 October 2004

Resigned: 07 April 2006

Ian B.

Position: Director

Appointed: 03 August 2004

Resigned: 16 December 2005

Timothy H.

Position: Director

Appointed: 18 March 2003

Resigned: 04 December 2003

Simon K.

Position: Director

Appointed: 07 December 2001

Resigned: 19 December 2007

James J.

Position: Director

Appointed: 12 November 2001

Resigned: 21 August 2006

Martin F.

Position: Director

Appointed: 12 November 2001

Resigned: 01 November 2005

Stephen E.

Position: Director

Appointed: 12 November 2001

Resigned: 31 December 2004

Robert C.

Position: Director

Appointed: 12 November 2001

Resigned: 19 March 2003

Om Management Services Limited

Position: Corporate Secretary

Appointed: 12 November 2001

Resigned: 31 May 2008

Colin W.

Position: Director

Appointed: 12 November 2001

Resigned: 19 March 2003

Patricia A.

Position: Director

Appointed: 12 November 2001

Resigned: 08 May 2006

Michael O.

Position: Director

Appointed: 12 November 2001

Resigned: 30 June 2007

Sheila C.

Position: Director

Appointed: 25 July 2001

Resigned: 15 October 2002

Emma F.

Position: Secretary

Appointed: 25 September 2000

Resigned: 12 November 2001

David R.

Position: Director

Appointed: 25 September 2000

Resigned: 12 November 2001

Bryan G.

Position: Director

Appointed: 30 September 1998

Resigned: 12 November 2001

Christopher G.

Position: Director

Appointed: 30 September 1998

Resigned: 25 September 2000

Maureen P.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Maureen P.

Position: Secretary

Appointed: 30 September 1998

Resigned: 25 September 2000

Craig H.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand62 69349 80153 998   
Current Assets77 05865 21672 369   
Debtors14 36515 41566 24083 329120 566131 832
Net Assets Liabilities62 99861 03762 30476 12097 341120 548
Other Debtors  51 10368 610103 495112 924
Property Plant Equipment 4 8067 0085 2563 5041 752
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2012 9534 7056 4578 209
Additions Other Than Through Business Combinations Property Plant Equipment 6 0073 954   
Bank Overdrafts  6 129   
Creditors14 0608 98517 07312 46526 72913 036
Increase From Depreciation Charge For Year Property Plant Equipment 1 2011 7521 7521 7521 752
Net Current Assets Liabilities62 99856 23155 29670 86493 837118 796
Other Creditors9 9322 7902 8667 23320 2294 584
Prepayments12 72312 72311 52711 79613 84215 276
Property Plant Equipment Gross Cost 6 0079 9619 9619 9619 961
Total Borrowings  6 129   
Trade Creditors Trade Payables4 1286 1958 0785 2326 5008 452
Trade Debtors Trade Receivables1 6422 6923 6102 9233 2293 632

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 11th, March 2024
Free Download (9 pages)

Company search

Advertisements